Search icon

CYPRESS PARKWAY EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS PARKWAY EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS PARKWAY EMERGENCY PHYSICIANS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2013 (11 years ago)
Date of dissolution: 20 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L13000149248
FEI/EIN Number 46-2724431

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215, US
Mail Address: 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATEWOOD, M.D. JOSEPH H Manager 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2022-04-27 1A BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 -
LC AMENDMENT 2015-03-02 - -
LC AMENDMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-10-22 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001471 ORIGINALLY FILED ON 10/21/2013. CONVERSION NUMBER 100000135331

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
LC Amendment 2015-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State